About

Registered Number: 03070973
Date of Incorporation: 21/06/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2016 (7 years and 11 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Polar Shipping Ltd was founded on 21 June 1995 with its registered office in Southend-On-Sea in Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at Polar Shipping Ltd. The current directors of the business are listed as Granger, Robert Julian Charnaux, Johnson, Derek William Arthur, Marciszewska, Eva Joanna, Mariciszewska, Eva.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Derek William Arthur 29 October 2010 - 1
MARCISZEWSKA, Eva Joanna 21 June 1995 31 July 1996 1
MARICISZEWSKA, Eva 22 March 2008 29 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GRANGER, Robert Julian Charnaux 29 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 April 2016
AD01 - Change of registered office address 30 January 2015
RESOLUTIONS - N/A 28 January 2015
4.20 - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AP03 - Appointment of secretary 07 January 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
RESOLUTIONS - N/A 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 21 July 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 01 September 1999
RESOLUTIONS - N/A 27 October 1998
AA - Annual Accounts 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 20 November 1996
288 - N/A 20 September 1996
363s - Annual Return 17 July 1996
288 - N/A 18 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
288 - N/A 22 June 1995
288 - N/A 22 June 1995
287 - Change in situation or address of Registered Office 22 June 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.